Shortcuts

Rochdale Bond Properties Limited

Type: NZ Limited Company (Ltd)
9429031347709
NZBN
3167725
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
23b Elam Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 30 Apr 2021

Rochdale Bond Properties Limited was started on 12 Oct 2010 and issued an NZ business identifier of 9429031347709. The registered LTD company has been run by 2 directors: Ashton John Parker - an active director whose contract started on 12 Oct 2010,
Stuart Crosbie Johnston - an active director whose contract started on 12 Oct 2010.
According to our data (last updated on 01 Apr 2024), the company registered 1 address: 23B Elam Street, Parnell, Auckland, 1052 (type: registered, physical).
Until 30 Apr 2021, Rochdale Bond Properties Limited had been using 68B Grey Street, Onehunga, Auckland as their registered address.
A total of 10000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 5000 shares are held by 2 entities, namely:
Houliston, Robert Mowatt (an individual) located at 1B Torrance Street, Epsom, Auckland postcode 1023,
Nicoll, David John Warwick (an individual) located at 369 Parnell Road, Parnell, Auckland postcode 1052.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 5000 shares) and includes
Parker, Leonie Anne - located at 23B Elam Street, Parnell, Auckland,
Nicoll, David John Warwick - located at Parnell, Auckland. Rochdale Bond Properties Limited has been classified as "Investment - commercial property" (business classification L671230).

Addresses

Previous addresses

Address: 68b Grey Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 10 Aug 2018 to 30 Apr 2021

Address: 329b Onehunga Mall, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 12 Oct 2010 to 10 Aug 2018

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Houliston, Robert Mowatt 1b Torrance Street, Epsom
Auckland
1023
New Zealand
Individual Nicoll, David John Warwick 369 Parnell Road, Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Parker, Leonie Anne 23b Elam Street, Parnell
Auckland
1052
New Zealand
Individual Nicoll, David John Warwick Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parker, Ashton John 23b Elam Street, Parnell
Auckland
1052
New Zealand
Individual Parker, Ashton John 23b Elam Street, Parnell
Auckland
1052
New Zealand
Directors

Ashton John Parker - Director

Appointment date: 12 Oct 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 12 Oct 2010


Stuart Crosbie Johnston - Director

Appointment date: 12 Oct 2010

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 11 Nov 2019

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 12 Oct 2010

Nearby companies

Ep Body Corporate Services Limited
329b Onehunga Mall

Ea Corporate Trustees No1 Limited
329b Onehunga Mall

Ea Corporate Trustees No2 Limited
329b Onehunga Mall

Platinum Homes (nz) Limited
329b Onehunga Mall

Your Practice Online Limited
329b Onehunga Mall

Gynacc Air Limited
329b Onehunga Mall

Similar companies

Blackrod Limited
Level 1, 270 Neilson Street

High Investment Limited
37 Church Street

Hurakia Lodge Limited
33 Selwyn Street

Joyland International Limited
424 Onehunga Mall

National Assets Control Limited
75h Hill Street

Ty Nz Limited
360 Onehunga Mall